WEBBS MOTOR CARAVANS (READING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a medium company made up to 2024-04-30

View Document

10/04/2510 April 2025 Certificate of change of name

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Matthew Webb on 2025-01-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-04-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY ERNEST WEBB / 16/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN WEBB / 16/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ROY ERNEST WEBB / 16/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN WEBB / 16/03/2021

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBB'S HOLDINGS LTD

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068544230002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAHILL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068544230001

View Document

29/03/1629 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MATTHEW WEBB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HANTS SO53 2FZ

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN WEBB / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN WEBB / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAHILL / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY ERNEST WEBB / 21/03/2010

View Document

16/11/0916 November 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ANDREW CAHILL

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTINE ANN WEBB

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED DAVID ROY WEBB

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

21/03/0921 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information